Background WavePink WaveYellow Wave

CLEAR VALUE (NI039159)

CLEAR VALUE (NI039159) is an active UK company. incorporated on 18 August 2000. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLEAR VALUE has been registered for 25 years. Current directors include JOHNSTON, Colin James, SMYTH, Robert Joseph.

Company Number
NI039159
Status
active
Type
private-unlimited
Incorporated
18 August 2000
Age
25 years
Address
Block D, Belfast, BT3 9LE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JOHNSTON, Colin James, SMYTH, Robert Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR VALUE

CLEAR VALUE is an active company incorporated on 18 August 2000 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLEAR VALUE was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

NI039159

PRIVATE-UNLIMITED Company

Age

25 Years

Incorporated 18 August 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2008 (17 years ago)
Period: 1 July 2007 - 30 June 2008(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

BURNS MEDICAL COMPANY
From: 14 August 2008To: 16 December 2011
BURNS MEDICAL COMPANY LTD
From: 18 August 2000To: 14 August 2008
Contact
Address

Block D 17 Heron Road Belfast, BT3 9LE,

Previous Addresses

17 Block D, Heron Road Belfast BT3 9LE Northern Ireland
From: 4 May 2018To: 10 May 2018
157-173 Roden Street Belfast BT12 5QA
From: 18 August 2000To: 4 May 2018
Timeline

5 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Aug 00
Loan Secured
Apr 15
New Owner
Dec 17
Owner Exit
Jun 18
Loan Cleared
Jun 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SMYTH, Robert Joseph

Active
33 Clonlee Drive, Northern IrelandBT4 3DA
Secretary
Appointed 09 Oct 2006

JOHNSTON, Colin James

Active
23 Adelaide Park, BelfastBT9 6FX
Born June 1966
Director
Appointed 01 Jul 2005

SMYTH, Robert Joseph

Active
33 Clonlee Drive, Co AntrimBT4 3DA
Born July 1967
Director
Appointed 06 Aug 2008

BURNS, Heather

Resigned
230 Windyhill RoadetBT51 4JN
Secretary
Appointed 18 Aug 2000
Resigned 01 Jul 2005

JOHNSTON, Colin James

Resigned
23 Adelaide Park, BelfastBT9 6PX
Secretary
Appointed 01 Jul 2005
Resigned 09 Oct 2006

BURNS, Heather

Resigned
230 Windyhill RoadBT51 4JN
Born June 1960
Director
Appointed 18 Aug 2000
Resigned 01 Jul 2005

BURNS, Richard, Dr

Resigned
230 Windyhill RoadBT51 4JN
Born September 1951
Director
Appointed 18 Aug 2000
Resigned 01 Jul 2005

HALL, Stephen Graham

Resigned
27 Cyprus AvenueBT5 5NT
Born December 1965
Director
Appointed 01 Jul 2005
Resigned 06 Aug 2008

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT19 6DT
Born March 1941
Director
Appointed 18 Aug 2000
Resigned 18 Aug 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Colin James Johnston

Ceased
17 Heron Road, BelfastBT3 9LE
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2018
17 Heron Road, BelfastBT3 9LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Certificate Change Of Name Company
16 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 December 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Legacy
11 September 2009
371S(NI)371S(NI)
Legacy
17 February 2009
AC(NI)AC(NI)
Legacy
17 September 2008
371S(NI)371S(NI)
Legacy
14 August 2008
CERTC(NI)CERTC(NI)
Legacy
14 August 2008
UDM+A(NI)UDM+A(NI)
Legacy
14 August 2008
296(NI)296(NI)
Legacy
14 August 2008
296(NI)296(NI)
Legacy
14 August 2008
59-8A(NI)59-8A(NI)
Legacy
14 August 2008
59(NI)59(NI)
Legacy
14 August 2008
59-8B(NI)59-8B(NI)
Resolution
14 August 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
AC(NI)AC(NI)
Legacy
4 September 2007
371S(NI)371S(NI)
Legacy
28 August 2007
295(NI)295(NI)
Legacy
4 May 2007
AC(NI)AC(NI)
Legacy
15 November 2006
296(NI)296(NI)
Legacy
9 November 2006
AC(NI)AC(NI)
Legacy
3 October 2006
371S(NI)371S(NI)
Legacy
28 March 2006
233(NI)233(NI)
Legacy
21 October 2005
371S(NI)371S(NI)
Legacy
24 September 2005
411A(NI)411A(NI)
Legacy
13 September 2005
411A(NI)411A(NI)
Legacy
13 September 2005
411A(NI)411A(NI)
Legacy
13 September 2005
411A(NI)411A(NI)
Legacy
8 September 2005
295(NI)295(NI)
Legacy
8 September 2005
296(NI)296(NI)
Legacy
8 September 2005
296(NI)296(NI)
Legacy
9 May 2005
AC(NI)AC(NI)
Legacy
22 November 2004
371S(NI)371S(NI)
Legacy
16 July 2004
AC(NI)AC(NI)
Legacy
2 December 2003
371S(NI)371S(NI)
Legacy
27 January 2003
AC(NI)AC(NI)
Legacy
16 January 2003
371S(NI)371S(NI)
Legacy
24 April 2002
AC(NI)AC(NI)
Legacy
20 October 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
8 February 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 December 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 December 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 December 2000
402(NI)402(NI)
Legacy
10 October 2000
295(NI)295(NI)
Legacy
10 October 2000
296(NI)296(NI)
Legacy
10 October 2000
296(NI)296(NI)
Incorporation Company
19 August 2000
NEWINCIncorporation
Legacy
18 August 2000
MEM(NI)MEM(NI)
Legacy
18 August 2000
ARTS(NI)ARTS(NI)
Legacy
18 August 2000
G21(NI)G21(NI)
Legacy
18 August 2000
G23(NI)G23(NI)